- Company Overview for LYME REGIS FOODBANK CIC (10381732)
- Filing history for LYME REGIS FOODBANK CIC (10381732)
- People for LYME REGIS FOODBANK CIC (10381732)
- More for LYME REGIS FOODBANK CIC (10381732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | MA | Memorandum and Articles of Association | |
12 Nov 2024 | CC04 | Statement of company's objects | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Mr Mark David Duerden as a director on 7 February 2024 | |
20 Jan 2024 | TM01 | Termination of appointment of Lesley Kim Jelleyman as a director on 7 January 2024 | |
03 Jan 2024 | CERTNM |
Company name changed lymeforward C.I.C.\certificate issued on 03/01/24
|
|
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | CONNOT | Change of name notice | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from Unit 1a, St Michael's Business Centre Unit 1a, St Michael's Business Centre Church Street Lyme Regis Dorset DT7 3DB England to Office 2, Unit 5, Lyme Regis Business Park, Uplyme Road Lyme Regis DT7 3LS on 1 August 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Martin Paul Davies as a director on 14 February 2022 | |
01 Nov 2021 | TM01 | Termination of appointment of Alan John Reynolds as a director on 1 November 2021 | |
31 Oct 2021 | AP01 | Appointment of Mr Alan John Reynolds as a director on 31 October 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from The Hub Church Street Lyme Regis DT7 3BS England to Unit 1a, St Michael's Business Centre Unit 1a, St Michael's Business Centre Church Street Lyme Regis Dorset DT7 3DB on 4 May 2021 | |
07 Mar 2021 | AP01 | Appointment of Ms Lesley Kim Jelleyman as a director on 6 March 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Janet Suzanne Breeze as a director on 25 February 2021 |